LEGACY EXECUTOR SERVICES LIMITED

1st Floor, Provincial House 1st Floor, Provincial House, Leicester, LE1 6TE, England
StatusACTIVE
Company No.08635224
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

LEGACY EXECUTOR SERVICES LIMITED is an active private limited company with number 08635224. It was incorporated 10 years, 10 months, 11 days ago, on 02 August 2013. The company address is 1st Floor, Provincial House 1st Floor, Provincial House, Leicester, LE1 6TE, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Oct 2023

Category: Address

Type: AD02

New address: 1st Floor, Provincial House 37 New Walk Leicester LE1 6TE

Old address: 6th Floor, St Georges House St. Georges Way Leicester LE1 1SH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-07

Psc name: Mr David Fuher

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antony Kenneth Crossman

Cessation date: 2023-09-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Fuher

Change date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-26

Officer name: Antony Kenneth Crossman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Old address: 6th Floor, St Georges House St Georges Way Leicester LE1 1SH England

Change date: 2022-12-13

New address: 1st Floor, Provincial House 37 New Walk Leicester LE1 6TE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Kenneth Crossman

Change date: 2022-08-23

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-10

Officer name: Mr Daniel Christopher Lewis Stevenson

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr Antony Kenneth Crossman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Christopher Lewis Stevenson

Change date: 2021-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Christopher Lewis Stevenson

Appointment date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Chaplin

Appointment date: 2020-09-17

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-01

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-25

Officer name: Mr Antony Kenneth Crossman

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antony Kenneth Crossman

Change date: 2018-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Kenneth Crossman

Change date: 2017-03-24

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Oct 2016

Category: Address

Type: AD02

Old address: 37 Welford Road Leicester LE2 7AD England

New address: 6th Floor, St Georges House St. Georges Way Leicester LE1 1SH

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Oct 2016

Category: Address

Type: AD04

New address: 6th Floor, St Georges House St Georges Way Leicester LE1 1SH

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Fuher

Change date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Oct 2016

Category: Address

Type: AD03

New address: 37 Welford Road Leicester LE2 7AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-03

New address: 6th Floor, St Georges House St Georges Way Leicester LE1 1SH

Old address: 37-39 Welford Road Leicester LE2 7AD

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Aug 2016

Category: Address

Type: AD02

Old address: C/O Fct Enterprises Ltd 37 Welford Road Leicester LE2 7AD England

New address: 37 Welford Road Leicester LE2 7AD

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Aug 2016

Category: Address

Type: AD04

New address: 37-39 Welford Road Leicester LE2 7AD

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Dunn

Documents

View document PDF

Legacy

Date: 30 Jun 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 12/12/2016 as it was factually inaccurate.

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2016

Action Date: 02 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086352240001

Charge creation date: 2016-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2016

Action Date: 02 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-02

Charge number: 086352240002

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-28

Officer name: Mr Antony Kenneth Crossman

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tara Louisa Dinan

Change date: 2016-03-29

Documents

View document PDF

Resolution

Date: 08 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Miss Tara Louisa Dinan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Kenneth Crossman

Appointment date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

New address: 37-39 Welford Road Leicester LE2 7AD

Old address: 2 Pioneer Way Lincoln LN6 3DH

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Hill

Termination date: 2016-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-12

Officer name: Ian Peace

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Christian Townsend

Termination date: 2016-02-12

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Fuher

Change date: 2015-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: Simon Neil Hughes

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-03

Officer name: Mr Andrew Christian Townsend

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Sep 2014

Category: Address

Type: AD03

New address: C/O Fct Enterprises Ltd 37 Welford Road Leicester LE2 7AD

Documents

View document PDF

Second filing of form with form type made up date

Date: 22 Sep 2014

Action Date: 02 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-08-02

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2013-12-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 10 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company

Date: 04 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Hughes

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Hill

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed legacy wills & estate planning LIMITED\certificate issued on 01/10/13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

New address: 2 Pioneer Way Lincoln LN6 3DH

Old address: , 37-39 Welford Road, Leicester, LE2 7AD, England

Change date: 2013-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLCARE COMMUNITY CARE SERVICES LIMITED

ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY

Number:06572113
Status:LIQUIDATION
Category:Private Limited Company

MAFA YORK LTD

41 SOUTHFIELD ROAD,YORK,YO42 2XE

Number:10274207
Status:ACTIVE
Category:Private Limited Company

MULTITECHNOPLUS LTD

183 EDGWARE ROAD,LONDON,NW9 6LP

Number:08625438
Status:ACTIVE
Category:Private Limited Company

REDART LIMITED

13 CHERRY CRESCENT CHERRY CRESCENT,BRENTFORD,TW8 8NN

Number:11777475
Status:ACTIVE
Category:Private Limited Company

ROYALE CARE WEST MIDLANDS LIMITED

30 WITTON STREET,STOURBRIDGE,DY8 3YE

Number:11931575
Status:ACTIVE
Category:Private Limited Company

THE BUBBLY CHAMPAGNE COMPANY LIMITED

HOMEFIELDS,BRISTOL,BS39 5AS

Number:07136860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source